Search icon

WEST FLORIDA UROLOGY, P.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST FLORIDA UROLOGY, P.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST FLORIDA UROLOGY, P.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L01000017344
FEI/EIN Number 593747919

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 35095 US HWY 19 N, SUITE 202, PALM HARBOR, FL, 34684
Mail Address: 35095 US HWY 19 N, SUITE 202, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE BRIAN D Managing Member 35095 US HWY 19N, SUITE 202, PALM HARBOR, FL, 34684
JACOB DAVID M Managing Member 35095 US HWY 19N, SUITE 202, PALM HARBOR, FL, 34684
GASSMAN ALAN S Agent 1245 COURT STREET SUITE 102, CLEARWATER, FL, 33756

Form 5500 Series

Employer Identification Number (EIN):
593747919
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 35095 US HWY 19 N, SUITE 202, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2008-01-03 35095 US HWY 19 N, SUITE 202, PALM HARBOR, FL 34684 -

Court Cases

Title Case Number Docket Date Status
JOSEPH S. PARISE, M. D., ET AL VS ESTATE OF JAMES J. HAJCAK ET AL 2D2013-4339 2013-09-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2006-CA-0906-WS

Parties

Name RADIOLOGY DOCTORS, P.A.
Role Appellant
Status Active
Name JOSEPH S. PARISE, M. D.
Role Appellant
Status Active
Representations LOUIS J. LA CAVA, ESQ., JUSTINE D. ADAMSKI, ESQ., JASON M. AZZARONE, ESQ.
Name WEST FLORIDA UROLOGY, P.L.C.
Role Appellee
Status Active
Name BRIAN D. HALE, M. D.
Role Appellee
Status Active
Name LEE H. PURCELL, M. D.
Role Appellee
Status Active
Name RADIOLOGY ASSOC. OF CLEARWATER
Role Appellee
Status Active
Name ESTATE OF JAMES J. HAJCAK
Role Appellee
Status Active
Representations ANDREA L. HAIRELSON, ESQ., JEFFREY M. GOODIS, ESQ., Chandra L. Miller, Esq., MICHAEL J. TRENTALANGE, ESQ.
Name TRINITY OUTPATIENT CENTER
Role Appellee
Status Active
Name MORTON PLANT MEASE HEALTH SERV
Role Appellee
Status Active
Name COMMUNITY HOSPITAL OF NEW PORT
Role Appellee
Status Active
Name NEW PORT RICHEY HOSPITAL, INC.
Role Appellee
Status Active
Name BRENDA SUE HAJCAK
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH S. PARISE, M. D.
Docket Date 2013-09-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ voluntary dismissal denied
Docket Date 2013-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH S. PARISE, M. D.
Docket Date 2013-09-12
Type Petition
Subtype Petition
Description Petition Filed ~ AND REQUEST FOR EXPEDITED REVIEW
On Behalf Of JOSEPH S. PARISE, M. D.
Docket Date 2013-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-11-09
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State